Case number: 1:13-bk-15930 - TV 10's LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, JNTADMN, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:13-bk-15930-MB

Assigned to: Martin R. Barash
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/11/2013
Date converted:  12/30/2013
341 meeting:  01/27/2014
Deadline for filing claims:  04/28/2014
Deadline for filing claims (govt.):  03/10/2014
Deadline for objecting to discharge:  03/28/2014

Debtor

TV 10's LLC

15910 Ventura Blvd 9th Fl
Encino, CA 91436-2809
LOS ANGELES-CA
Tax ID / EIN: 90-0250365

represented by
Jon L Dalberg

Landau Gottfried & Berger LLP
1801 Century Pk East, Ste. 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: jdalberg@lgbfirm.com

Rodger M Landau

Landau Gottfried & Berger LLP
1801 Century Park E Ste 700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: rlandau@lgbfirm.com

Monica Rieder

Landau Gottfried & Berger LLP
1801 Century Park East #700
Los Angeles, CA 90067
310-557-0050
Fax : 310-557-0056
Email: mrieder@lgbfirm.com

Trustee

David Keith Gottlieb (TR)

15233 Ventura Blvd, 9th Floor
Sherman Oaks, CA 91403-2201
(818) 539-7720

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/29/201565Notice of Change of Addressof Attorney with Proof of Service. (Ekvall, Lei Lei) (Entered: 10/29/2015)
04/06/201564In accordance with the Administrative Order 15-03 dated April 2, 2015, this case is hereby reassigned from Judge Alan M. Ahart to Judge Martin R. Barash. (Ogier, Kathy) (Entered: 04/06/2015)
03/06/201563Withdrawal of Claim(s): 25 Filed by Creditor Cumberland Packing Corp., et al.. (Parks, Robert) (Entered: 03/06/2015)
06/18/201462Notice of Change of AddressNotice of Attorney Change of Address or Law Firm. (Shemano, David) (Entered: 06/18/2014)
04/08/201461Notice of Change of Addressof Creditor in Relation to Prior Filed Proof of Claim No. 15-1Filed by Creditor Deckers Outdoor Corporation. (Glassman, Paul) (Entered: 04/08/2014)
01/30/201460Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee David Keith Gottlieb (TR) (RE: related document(s) 54Meeting of Creditors 341(a) meeting to be held on 1/27/2014 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 3/28/2014. Proofs of Claims due by 4/28/2014. Government Proof of Claim due by 3/10/2014.). (Gottlieb (TR), David) (Entered: 01/30/2014)
01/15/201459Statement/ Request for Payment of Administrative Expense and Reservation of Rights in Relation Thereto; Declaration of Lisa Bereda in Support ThereofFiled by Creditor Deckers Outdoor Corporation. (Glassman, Paul) (Entered: 01/15/2014)
01/05/201458BNC Certificate of Notice (RE: related document(s) 57Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David Keith Gottlieb (TR)) No. of Notices: 56. Notice Date 01/05/2014. (Admin.) (Entered: 01/05/2014)
01/03/201457Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David Keith Gottlieb (TR). Proofs of Claims due by 04/8/2014. Government Proof of Claim due by 03/10/2014. (Gottlieb (TR), David) (Entered: 01/03/2014)
01/02/201456BNC Certificate of Notice (RE: related document(s) 54Meeting of Creditors Chapter 7 Asset) No. of Notices: 55. Notice Date 01/02/2014. (Admin.) (Entered: 01/02/2014)